Dissolved
Dissolved 2016-07-07
Company Information for MOORHOUSE BARNEY LIMITED
KINGSTON UPON THAMES, SURREY, KT2,
|
Company Registration Number
05151607
Private Limited Company
Dissolved Dissolved 2016-07-07 |
Company Name | |
---|---|
MOORHOUSE BARNEY LIMITED | |
Legal Registered Office | |
KINGSTON UPON THAMES SURREY | |
Company Number | 05151607 | |
---|---|---|
Date formed | 2004-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2016-07-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-09 23:03:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON JANE CROWE |
||
PD COSEC LIMITED |
||
ANDREW RIDDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CATTANEO |
Director | ||
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALMER LIMITED | Company Secretary | 1995-01-27 | CURRENT | 1993-01-27 | Active | |
JDP LIMITED | Company Secretary | 1992-01-01 | CURRENT | 1990-09-24 | Active | |
ERWIN TECHNOLOGIES UK LIMITED | Company Secretary | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
FAS REAL ESTATE DEVELOPMENT COMPANY LTD | Company Secretary | 2016-05-07 | CURRENT | 2016-05-07 | Active | |
SEED THINKING LIMITED | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-05-30 | |
QV EDUCATION LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-04-17 | Active | |
THE CAFFEINE PARTNERSHIP LIMITED | Company Secretary | 2012-09-19 | CURRENT | 2006-11-03 | Active | |
CREAM MAGENTA CONSULTING LIMITED | Company Secretary | 2012-07-18 | CURRENT | 2012-04-18 | Dissolved 2016-03-29 | |
DAPTIV SOLUTIONS LIMITED | Company Secretary | 2012-06-15 | CURRENT | 2012-06-15 | Dissolved 2018-05-08 | |
SLY GROUP EUROPE LTD | Company Secretary | 2011-07-15 | CURRENT | 2011-06-03 | Dissolved 2015-10-27 | |
WORTHINGTON GROUP PLC | Company Secretary | 2010-10-07 | CURRENT | 1953-12-23 | Liquidation | |
KENTON COURT RTM CO LTD | Company Secretary | 2010-08-18 | CURRENT | 2010-02-23 | Active | |
MADSON MENSWEAR LIMITED | Director | 2010-09-20 | CURRENT | 2010-09-20 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 10/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 771 FULHAM ROAD LONDON SW6 5HA | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/06/10 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP04 | CORPORATE SECRETARY APPOINTED PD COSEC LIMITED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID CATTANEO | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 05/10/05 TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 05/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 37 WARREN STREET LONDON W1T 6AD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/09/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 11/06/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-27 |
Petitions to Wind Up (Companies) | 2011-01-27 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7122 - Rent water transport equipment) as MOORHOUSE BARNEY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOORHOUSE BARNEY LIMITED | Event Date | 2011-03-21 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 24 March 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12 noon on the business day before the meetings. Andrew John Whelan , IP no 8726 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Appointed 21 March 2011 . Person to contact with enquiries about the case and telephone number: Lauren Cullen, 020 8939 8240 : 21 January 2016 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOORHOUSE BARNEY LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MOORHOUSE BARNEY LIMITED | Event Date | 2010-12-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 10347 A Petition to wind up the above-named Company, Registration Number 05151607, of 771 Fulham Road, London SW6 5HA , presented on 23 December 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 February 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1512440/37.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |